Milton Park Management Limited WARWICKSHIRE


Founded in 1993, Milton Park Management, classified under reg no. 02864506 is an active company. Currently registered at 2 Forfield Place CV31 1HG, Warwickshire the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Douglas W., Yuk L. and Andrew C.. In addition one secretary - Kirstie C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Milton Park Management Limited Address / Contact

Office Address 2 Forfield Place
Office Address2 Leamington Spa
Town Warwickshire
Post code CV31 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02864506
Date of Incorporation Fri, 15th Oct 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Douglas W.

Position: Director

Appointed: 02 October 2015

Yuk L.

Position: Director

Appointed: 08 December 2012

Kirstie C.

Position: Secretary

Appointed: 20 September 2003

Andrew C.

Position: Director

Appointed: 23 September 1996

Michael A.

Position: Director

Appointed: 08 February 2013

Resigned: 02 October 2015

Colin R.

Position: Director

Appointed: 16 May 2010

Resigned: 08 February 2013

Nicola E.

Position: Director

Appointed: 01 January 2005

Resigned: 31 March 2010

Daniele C.

Position: Director

Appointed: 01 November 2004

Resigned: 08 December 2012

Crispin F.

Position: Director

Appointed: 14 October 1998

Resigned: 01 November 2004

Deborah B.

Position: Director

Appointed: 27 February 1998

Resigned: 01 November 2004

Crispin F.

Position: Secretary

Appointed: 21 October 1993

Resigned: 20 September 2003

Simon F.

Position: Director

Appointed: 21 October 1993

Resigned: 14 October 1998

Michael G.

Position: Secretary

Appointed: 15 October 1993

Resigned: 21 October 1993

Michael G.

Position: Director

Appointed: 15 October 1993

Resigned: 26 September 1996

Craig R.

Position: Director

Appointed: 15 October 1993

Resigned: 27 February 1998

Crispin F.

Position: Director

Appointed: 15 October 1993

Resigned: 21 October 1993

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Yuk L. This PSC and has 25-50% shares. Another one in the persons with significant control register is Andrew C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 75,01-100% voting rights. Then there is Douglas W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Yuk L.

Notified on 14 October 2016
Nature of control: 25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
75,01-100% voting rights
25-50% shares

Douglas W.

Notified on 14 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities111
Other
Fixed Assets111
Total Assets Less Current Liabilities111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements